Mississippi Southern Bankruptcy Court

Case number: 6:24-bk-50029 - 1908 Bed and Breakfast, Inc. - Mississippi Southern Bankruptcy Court

Case Information
Case title
1908 Bed and Breakfast, Inc.
Chapter
11
Judge
Katharine M. Samson
Filed
01/10/2024
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Subchapter_V, SmBus




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 24-50029-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset

Date filed:  01/10/2024
341 meeting:  03/01/2024
Deadline for filing claims:  03/20/2024
Deadline for filing claims (govt.):  07/08/2024
Section 523 Objection Deadline:  04/15/2024

Debtor In Possession

1908 Bed and Breakfast, Inc.

1012 Beach Blvd.
Biloxi, MS 39530
HARRISON-MS
Tax ID / EIN: 88-1382305
dba
1908 Coastal Historic Bed and Breakfast


represented by
Michael Taylor Ramsey

Sheehan and Ramsey, PLLC
429 Porter Ave
Ocean Springs, MS 39564
228-875-0825
Email: [email protected]

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: [email protected]

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Abigail M. Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/202470Docket Text
Notice of Appearance and Request for Notice by Gerald Waltman III Filed by Creditor Cadence Bank. (Waltman, Gerald)
05/01/202469Docket Text
BNC Certificate of Notice - PDF Document. (Re: [68] Order Setting Hearing Out of Time) Notice Date 05/01/2024. (Admin.)
04/29/202468Docket Text
Order Setting Hearing Out of Time (RE: related document(s)[65] Motion to Convert Case to Chapter 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Debtor). (akb)
04/20/202467Docket Text
BNC Certificate of Notice - Notice of Hearing. (Re: [66] Hearing Set - Bankruptcy) Notice Date 04/20/2024. (Admin.)
04/18/202466Docket Text
Notice of Hearing. Hearing to be held on 6/20/2024 at 01:30 PM Courtroom - Gulfport for [65], Responses due by 6/13/2024. (Re: [65] Motion to Convert Case to Chapter 7 filed by U.S. Trustee United States Trustee) (akb)
04/18/202465Docket Text
Motion to Convert Case to Chapter 7 . Receipt Number EXEMPT, Fee Amount $15, or in the alternative Motion to Dismiss Debtor Filed by U.S. Trustee United States Trustee (Marbury, Abigail)
04/13/202464Docket Text
BNC Certificate of Notice - PDF Document. (Re: [61] Clerk's Letter Re: Service of Order, Plan, and Ballot Form) Notice Date 04/13/2024. (Admin.)
04/13/202463Docket Text
BNC Certificate of Notice - PDF Document. (Re: [60] Order Setting Confirmation Hearing of the Subchapter V Plan) Notice Date 04/13/2024. (Admin.)
04/12/202462Docket Text
Certificate of Service Filed by Debtor In Possession 1908 Bed and Breakfast, Inc. (RE: related document(s)[59] Chapter 11 Subchapter V Small Business Plan, [60] Order Setting Confirmation Hearing of the Subchapter V Plan). (Ramsey, Michael)
04/11/202461Docket Text
Clerk's Letter to Michael Taylor Ramsey, Esq.. Re: Service of Order, Plan, and Ballot Form. Certificate of Mailing due by: 4/16/2024. Chapter 11 Ballot Summary and Certification due by: 5/31/2024. (Re: [59] Chapter 11 Subchapter V Small Business Plan filed by Debtor In Possession 1908 Bed and Breakfast, Inc.) (akb)